Company NameH.R. Philpot & Son (Holdings) Limited
Company StatusActive
Company Number02122290
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)
Previous NameInverhart Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Christopher James Harold Philpot
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoyton Hall Farmhouse
Boyton Cross
Chelmsford
Essex
CM1 4LN
Director NameMr Peter John Harold Philpot
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Andrew Peter Thomas Philpot
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(6 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farmhouse
Barleylands Road
Billericay
Essex
CM11 2UD
Secretary NameJoanna Christina Westwood Philpot
NationalityBritish
StatusCurrent
Appointed02 February 1994(6 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressBarleylands Farm Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Stuart John Ross Philpot
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(10 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDollymans Farmhouse
Doublegate Lane
Rawreth
Essex
SS11 8UD
Director NameHarold Ross Philpot
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressMill Green House
Mill Green
Ingatestone
Essex
CM4 0HX
Director NameMary Elizabeth Philpot
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1994)
RoleCo Sec And Dir
Correspondence AddressRustlings School Lane
Stock
Ingatestone
Essex
CM4 9BZ
Director NameMichael Gordon Philpot
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1994)
RoleCompany Director
Correspondence AddressFanton Hall Farm
Arterial Road
Wickford
Essex
SS12 9SF
Director NamePeter Gordon Philpot
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1994)
RoleCompany Director
Correspondence AddressDollymans Farm
Wickford
Essex
SS11 8UD
Secretary NameMary Elizabeth Philpot
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1994)
RoleCompany Director
Correspondence AddressRustlings School Lane
Stock
Ingatestone
Essex
CM4 9BZ
Director NameRobert John Willy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 2009)
RoleCompany Director
Correspondence Address14 Brightside Close
Billericay
Essex
CM11 0LG

Contact

Websitebarleylands.co.uk
Telephone01268 532253
Telephone regionBasildon

Location

Registered AddressBarleylands Farmhouse
Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address Matches6 other UK companies use this postal address

Shareholders

40k at £0.2Pjh Farming LTD
9.09%
Ordinary
100k at £0.2Pjh Farming LTD
22.73%
Ordinary B
100k at £0.2Pjh Farming LTD
22.73%
Ordinary C
100k at £0.2Pjh Farming LTD
22.73%
Ordinary Preference A
100k at £0.2Pjh Farming LTD
22.73%
Preference

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

11 June 2004Delivered on: 16 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 little wheatle chase rayleigh essex t/n EX64982. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

25 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
15 February 2023Unaudited abridged accounts made up to 30 September 2022 (5 pages)
8 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 30 September 2020 (5 pages)
28 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
6 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
27 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
13 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
2 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
19 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
29 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
29 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 110,000
(8 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 110,000
(8 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 110,000
(8 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 110,000
(8 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 110,000
(8 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 110,000
(8 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
17 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 110,000
(8 pages)
17 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 110,000
(8 pages)
17 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 110,000
(8 pages)
18 April 2013Full accounts made up to 30 September 2012 (17 pages)
18 April 2013Full accounts made up to 30 September 2012 (17 pages)
2 October 2012Director's details changed for Andrew Peter Thomas Philpot on 1 August 2012 (2 pages)
2 October 2012Director's details changed for Andrew Peter Thomas Philpot on 1 August 2012 (2 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
2 October 2012Director's details changed for Andrew Peter Thomas Philpot on 1 August 2012 (2 pages)
29 March 2012Full accounts made up to 30 September 2011 (17 pages)
29 March 2012Full accounts made up to 30 September 2011 (17 pages)
30 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
30 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
30 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
24 March 2011Full accounts made up to 30 September 2010 (17 pages)
24 March 2011Full accounts made up to 30 September 2010 (17 pages)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
14 April 2010Full accounts made up to 30 September 2009 (18 pages)
14 April 2010Full accounts made up to 30 September 2009 (18 pages)
17 September 2009Return made up to 01/09/09; full list of members (6 pages)
17 September 2009Return made up to 01/09/09; full list of members (6 pages)
7 June 2009Appointment terminated director robert willy (1 page)
7 June 2009Appointment terminated director robert willy (1 page)
27 April 2009Full accounts made up to 30 September 2008 (18 pages)
27 April 2009Full accounts made up to 30 September 2008 (18 pages)
19 September 2008Return made up to 01/09/08; full list of members (6 pages)
19 September 2008Return made up to 01/09/08; full list of members (6 pages)
21 May 2008Full accounts made up to 30 September 2007 (18 pages)
21 May 2008Full accounts made up to 30 September 2007 (18 pages)
14 September 2007Return made up to 01/09/07; full list of members (4 pages)
14 September 2007Return made up to 01/09/07; full list of members (4 pages)
3 May 2007Full accounts made up to 2 October 2006 (19 pages)
3 May 2007Full accounts made up to 2 October 2006 (19 pages)
3 May 2007Full accounts made up to 2 October 2006 (19 pages)
29 September 2006Return made up to 01/09/06; full list of members (4 pages)
29 September 2006Return made up to 01/09/06; full list of members (4 pages)
30 May 2006Memorandum and Articles of Association (17 pages)
30 May 2006Memorandum and Articles of Association (17 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 May 2006Full accounts made up to 30 September 2005 (15 pages)
9 May 2006Full accounts made up to 30 September 2005 (15 pages)
14 September 2005Return made up to 01/09/05; full list of members (4 pages)
14 September 2005Return made up to 01/09/05; full list of members (4 pages)
26 May 2005Full accounts made up to 30 September 2004 (14 pages)
26 May 2005Full accounts made up to 30 September 2004 (14 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
23 September 2004Return made up to 01/09/04; full list of members (10 pages)
23 September 2004Return made up to 01/09/04; full list of members (10 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Full accounts made up to 30 September 2003 (13 pages)
2 June 2004Full accounts made up to 30 September 2003 (13 pages)
4 October 2003Return made up to 01/09/03; full list of members (10 pages)
4 October 2003Return made up to 01/09/03; full list of members (10 pages)
14 May 2003Full accounts made up to 30 September 2002 (13 pages)
14 May 2003Full accounts made up to 30 September 2002 (13 pages)
17 September 2002Return made up to 01/09/02; full list of members (10 pages)
17 September 2002Return made up to 01/09/02; full list of members (10 pages)
25 June 2002Full accounts made up to 30 September 2001 (12 pages)
25 June 2002Full accounts made up to 30 September 2001 (12 pages)
6 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2001Full accounts made up to 30 September 2000 (13 pages)
13 July 2001Full accounts made up to 30 September 2000 (13 pages)
8 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2000Full accounts made up to 30 September 1999 (13 pages)
6 July 2000Full accounts made up to 30 September 1999 (13 pages)
18 October 1999Return made up to 01/09/99; no change of members (6 pages)
18 October 1999Return made up to 01/09/99; no change of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
4 September 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1998Full group accounts made up to 30 September 1997 (22 pages)
2 July 1998Full group accounts made up to 30 September 1997 (22 pages)
10 November 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 November 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 September 1997Return made up to 01/09/97; full list of members (8 pages)
5 September 1997Return made up to 01/09/97; full list of members (8 pages)
27 July 1997Full group accounts made up to 30 September 1996 (22 pages)
27 July 1997Full group accounts made up to 30 September 1996 (22 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
29 September 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 September 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 August 1996Full group accounts made up to 30 September 1995 (22 pages)
2 August 1996Full group accounts made up to 30 September 1995 (22 pages)
13 February 1996Registered office changed on 13/02/96 from: mill green house ingatestone essex (1 page)
13 February 1996Registered office changed on 13/02/96 from: mill green house ingatestone essex (1 page)
8 September 1995Return made up to 01/09/95; no change of members (6 pages)
8 September 1995Auditor's resignation (2 pages)
8 September 1995Auditor's resignation (2 pages)
8 September 1995Return made up to 01/09/95; no change of members (6 pages)
26 July 1995Full group accounts made up to 30 September 1994 (24 pages)
26 July 1995Full group accounts made up to 30 September 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
10 November 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
10 November 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
10 November 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
10 November 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
8 September 1987Company name changed inverhart LIMITED\certificate issued on 09/09/87 (2 pages)
8 September 1987Company name changed inverhart LIMITED\certificate issued on 09/09/87 (2 pages)
13 April 1987Certificate of Incorporation (1 page)
13 April 1987Certificate of Incorporation (1 page)